Legal notices: Feb. 16, 2017

LEGAL NOTICE

Illumination Factory LLC Arts. of Org. filed with Secy. Of State of NY (SSNY) on 2/3/17. Office in Albany Co. SSNY design Agent of LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered agents Inc. is designated as agent for SOP, Purpose: Any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of Formation of GTN Creative, LLC, Articles of Org. filed with NY Secretary of STate (NS) on 01/17/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700, Office 40 Albany NY 12207 purpose is any lawful purpose.

(2-31-36)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: Litton Apartments Investor II LLC. Art. Of Org. filed with the SSNY on 01/20/17.  Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Judah Kunstler, CPA, 499 Chestnut St., Suite 206, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.

(3-31-36)

LEGAL NOTICE

Rickner PLLC. Art. of Org. filed with the SSNY on 01/26/17. Office: Albany County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 90 State Street, STE 700, Office 40, Albany, New York, 12207. Purpose: For the practice of the profession of Law.

(4-31-36)

LEGAL NOTICE

Notice of formation of OCRM, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/31/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc.  is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207  purpose is any lawful purpose.

(5-31-36)

LEGAL NOTICE

Notice of domestic formation of My Seed of Change LLC Articles of Org. filed with NY Secretary of State (NS) on February 6, 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc @ 90 State St STE 700 Office 40, Registered Agents Inc is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(6-31-36)

LEGAL NOTICE

Notice of formation of DataKnight Solutions LLC.

Articles of Org. filed with NY Secretary of State (NS) on Februrary 10, 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(7-31-36)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is CliftonParkwood LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on February 10, 2017. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is c/o Kenneth Brownell, 1529 Western Avenue, Albany, New York 12203.

(8-31-36)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

MAYER 360 - MAYER ENTERTAINMENT, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 9th 2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(9-31-36)

LEGAL NOTICE

Notice of Qualification of MHP Group LLC Authority filed with Secretary of State of NY (SSNY) on December 20, 2016 Office Located 300 Coles St. #1903, Jersey City, NJ 07310  in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 300 Coles St. #1903, Jersey City, NJ 07310 Purpose : Non Resident Insurance Agency

(10-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1294 PARK PL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/12/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 5308 13TH AVENUE, SUITE 185, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(11-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: CARROLL HOMERY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/6/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 199 LEE AVENUE SUITE 751, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(12-31-36)

LEGAL NOTICE

DIK Enterprises LLC. Art. of Org. filed with the SSNY on 02/03/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 90 State St., STE 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(13-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 592 UNION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/14/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 4118 14TH AVENUE SUITE #61, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(14-31-36)

LEGAL NOTICE

Notice of formation of Scoby Snacks LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/23/16 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC, is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(15-31-36)

LEGAL NOTICE

Little Lookout, LLC. Filed with SSNY on 1/13/17. Office: Albany County. SSNY designated as agent for process & shall mail to: 9 Schuyler Hills Rd. Loudonville NY 12211. Purpose: Any Lawful

(16-31-36)

LEGAL NOTICE

Notice of qualification of Healthcare Risk Management Solutions, LLC.

Cert. of Authority filed with the NY Sec. of State Feb. 9, 2017. Office location: Albany County; NY Sec. State is designated as agent upon whom process may be served. Sec. of State shall mail service of process to NW Registered Agent LLC, 90 State St, Ste 700 Office 40, which is designated as agent for Service of Process. Purpose is any lawful purpose.

(17-31-36)

LEGAL NOTICE

Carter Search Group, LLC Art. Of Org. filed with the SSNY on 02/10/17.  Office location: Albany County.  SSNY designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail copy of process to the LLC, 1971 Western Ave #1149, Albany, NY 12203.  Purpose: Any lawful purpose.

(18-31-36)

More Legal Notices

  • LEGAL NOTICE

    Town of New Scotland

    REQUEST FOR BIDS

    TO SUPPLY GENERATORS

    TO THE TOWN OF NEW SCOTLAND

    Issued Tuesday, July 8, 2025

    Deadline to Submit Proposals – Monday, July 21, 2025 at 2:00 p.m.

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.